Company number 00817040
Status Active
Incorporation Date 25 August 1964
Company Type Private Limited Company
Address SUNACO HOUSE, UNIT 2 BLETCHLEY, ROAD, HEATON MERSEY INDUSTRIAL, ESTATE, HEATON MERSEY, STOCKPORT CHESHIRE, SK4 3EF
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc
Since the company registration one hundred and fifteen events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 14 August 2016 with updates; Director's details changed for Miss Vivien Elizabeth Langford on 9 December 2015. The most likely internet sites of FRIEDMAN'S LIMITED are www.friedmans.co.uk, and www.friedman-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and six months. Friedman S Limited is a Private Limited Company.
The company registration number is 00817040. Friedman S Limited has been working since 25 August 1964.
The present status of the company is Active. The registered address of Friedman S Limited is Sunaco House Unit 2 Bletchley Road Heaton Mersey Industrial Estate Heaton Mersey Stockport Cheshire Sk4 3ef. . KAITIFF, Helen is a Secretary of the company. KAITIFF, David Samuel is a Director of the company. KAITIFF, Helen is a Director of the company. LANGFORD, Vivien Elizabeth is a Director of the company. Secretary FELDMANN, Abraham has been resigned. Secretary KAITIFF, Leon Alan has been resigned. Director COOK, Peter George has been resigned. Director FELDMANN, Abraham has been resigned. Director FRIEDMAN, Rose has been resigned. Director FRIEDMAN, Tolza has been resigned. Director KAITIFF, David Samuel has been resigned. Director KAITIFF, Leon Alan has been resigned. Director RUSSELL, Garry Wilfred has been resigned. The company operates in "Wholesale of textiles".
Current Directors
Resigned Directors
Persons With Significant Control
Signature Fabrics Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
FRIEDMAN'S LIMITED Events
24 Oct 2016
Full accounts made up to 31 December 2015
26 Aug 2016
Confirmation statement made on 14 August 2016 with updates
09 Dec 2015
Director's details changed for Miss Vivien Elizabeth Langford on 9 December 2015
09 Dec 2015
Appointment of Miss Vivien Elizabeth Langford as a director on 9 December 2015
09 Dec 2015
Termination of appointment of Peter George Cook as a director on 9 December 2015
...
... and 105 more events
10 Nov 1987
Return made up to 30/09/87; no change of members
27 Jan 1987
Annual return made up to 18/11/86
27 Dec 1986
Accounts for a small company made up to 31 October 1985
29 Nov 1986
Registered office changed on 29/11/86 from: 31 king street west manchester M3 2PF
25 Aug 1964
Incorporation
6 November 2009
Debenture
Delivered: 12 November 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
24 January 2005
Debenture
Delivered: 28 January 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
24 January 2005
Debenture
Delivered: 26 January 2005
Status: Outstanding
Persons entitled: Dinkie Heel PLC
Description: Fixed and floating charges over the undertaking and all…
30 July 1999
Debenture
Delivered: 10 August 1999
Status: Satisfied
on 9 February 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 May 1999
Chattels mortgage
Delivered: 12 May 1999
Status: Satisfied
on 6 January 2005
Persons entitled: Forward Trust Group Limited
Forward Trust Limited
Description: One new klieverik transfer printing calendar type TC101/200.
4 May 1999
Chattels mortgage
Delivered: 5 May 1999
Status: Satisfied
on 6 January 2005
Persons entitled: Forward Trust Group Limited and Forward Trust Limited
Description: One new klieverik transfer printing calender,type…
2 December 1993
Fixed and floating charge
Delivered: 8 December 1993
Status: Satisfied
on 21 August 1999
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…